FEARLESS COMMUNICATIONS LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

24/11/2424 November 2024 Application to strike the company off the register

View Document

20/02/2420 February 2024 Micro company accounts made up to 2023-10-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/01/2325 January 2023 Micro company accounts made up to 2022-10-31

View Document

10/12/2210 December 2022 Registered office address changed from 21 Rosefield Street Leamington Spa Warwickshire CV32 4HE England to Spring Cottage, 6 Combrook Combrook Warwick CV35 9HP on 2022-12-10

View Document

10/12/2210 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/02/223 February 2022 Micro company accounts made up to 2021-10-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

14/12/2014 December 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ROWLAND HURRELL / 22/01/2018

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE STIVEN

View Document

09/03/189 March 2018 CESSATION OF CHRISTINE AMANDA STIVEN AS A PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ROWLAND HURRELL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE AMANDA STIVEN

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROWLAND HURRELL / 19/06/2017

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE AMANDA STIVEN / 19/06/2017

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 4 HOME CLOSE EASTCOTE TOWCESTER NORTHANTS NN12 8NZ ENGLAND

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 4 BLOFIELD HALL HALL ROAD BLOFIELD NORWICH NR13 4DD ENGLAND

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/07/1625 July 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

14/03/1614 March 2016 CURREXT FROM 31/05/2016 TO 31/10/2016

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 4 BLOFIELD HALL HALL ROAD BLOFIELD NORWICH NORFOLK NR13 4DD ENGLAND

View Document

28/05/1528 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company